BARC (TOCA) LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 8PN

Company number 05246427
Status Active
Incorporation Date 30 September 2004
Company Type Private Limited Company
Address THRUXTON MOTOR RACING CIRCUIT, THRUXTON, ANDOVER, SP11 8PN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of BARC (TOCA) LIMITED are www.barctoca.co.uk, and www.barc-toca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Andover Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barc Toca Limited is a Private Limited Company. The company registration number is 05246427. Barc Toca Limited has been working since 30 September 2004. The present status of the company is Active. The registered address of Barc Toca Limited is Thruxton Motor Racing Circuit Thruxton Andover Sp11 8pn. . CARTER, Dennis Ivan is a Director of the company. CHUBB, Peter Francis is a Director of the company. CLARK, Simon Nicholas is a Director of the company. GOW, Alan James is a Director of the company. Secretary CARTER, Dennis Ivan has been resigned. Secretary JONES, Linda Janette has been resigned. Secretary JONES, Mark Turner has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director CARTER, Dennis Ivan has been resigned. Director GROVES, Michael Herbert Harrington has been resigned. Director JONES, Mark Turner has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director WOODWARD, Guy Mowbray has been resigned. The company operates in "Other sports activities".


Current Directors

Director
CARTER, Dennis Ivan
Appointed Date: 12 June 2014
76 years old

Director
CHUBB, Peter Francis
Appointed Date: 30 September 2004
79 years old

Director
CLARK, Simon Nicholas
Appointed Date: 17 December 2012
70 years old

Director
GOW, Alan James
Appointed Date: 30 September 2004
70 years old

Resigned Directors

Secretary
CARTER, Dennis Ivan
Resigned: 04 February 2013
Appointed Date: 06 March 2007

Secretary
JONES, Linda Janette
Resigned: 06 March 2007
Appointed Date: 30 September 2004

Secretary
JONES, Mark Turner
Resigned: 27 November 2013
Appointed Date: 04 February 2013

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 30 September 2004
Appointed Date: 30 September 2004

Director
CARTER, Dennis Ivan
Resigned: 31 December 2013
Appointed Date: 30 September 2004
76 years old

Director
GROVES, Michael Herbert Harrington
Resigned: 20 May 2009
Appointed Date: 30 September 2004
94 years old

Director
JONES, Mark Turner
Resigned: 27 November 2013
Appointed Date: 17 December 2012
68 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 30 September 2004
Appointed Date: 30 September 2004
73 years old

Director
WOODWARD, Guy Mowbray
Resigned: 21 June 2012
Appointed Date: 26 October 2004
83 years old

Persons With Significant Control

British Automobile Racing Club Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

BARC (TOCA) LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Jul 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

29 Sep 2015
Accounts for a small company made up to 31 December 2014
11 Feb 2015
Appointment of Mr Dennis Ivan Carter as a director on 12 June 2014
...
... and 50 more events
21 Oct 2004
New director appointed
21 Oct 2004
Secretary resigned
21 Oct 2004
Director resigned
21 Oct 2004
New secretary appointed
30 Sep 2004
Incorporation

BARC (TOCA) LIMITED Charges

18 September 2012
Guarantee & debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Deed of admission to an omnibus guarantee and set off agreement
Delivered: 16 December 2011
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2006
An omnibus guarantee and set-off agreement
Delivered: 17 November 2006
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…